Mitchells Storage Limited YORK


Founded in 2015, Mitchells Storage, classified under reg no. 09771195 is an active company. Currently registered at 2 Clifton Moor Business Village YO30 4XG, York the company has been in the business for 9 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Susan M., appointed on 1 May 2022. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Steven M. and who left the the company on 1 May 2022. In addition, there is one former secretary - Susan M. who worked with the the company until 1 May 2022.

Mitchells Storage Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771195
Date of Incorporation Thu, 10th Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Susan M.

Position: Director

Appointed: 01 May 2022

Steven M.

Position: Director

Appointed: 10 September 2015

Resigned: 01 May 2022

Susan M.

Position: Secretary

Appointed: 10 September 2015

Resigned: 01 May 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Susan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan M.

Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 9 September 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10022 81023 80321 61447 42193 7038 448
Current Assets10024 02623 80321 61448 565108 7038 448
Debtors 1 216  1 14415 000 
Net Assets Liabilities10015 25216 71821 71126 63631 85210 774
Other Debtors 1 216  1 14415 000 
Property Plant Equipment 1 6748 71514 76044 36131 466 
Other
Accumulated Depreciation Impairment Property Plant Equipment 2212 4006 09013 91815 69820 418
Average Number Employees During Period 232221
Bank Borrowings Overdrafts    22 57016 6675 000
Creditors 10 13014 14411 85922 57016 66711 667
Increase From Depreciation Charge For Year Property Plant Equipment 2212 1793 6907 8287 2094 720
Net Current Assets Liabilities10013 8969 6599 75513 27423 032777
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 4 01310 9975 35018 48458 9332 404
Other Taxation Social Security Payable 6 1173 1476 5096 73821 655267
Par Value Share 111111
Property Plant Equipment Gross Cost 1 89511 11520 85058 27947 164 
Provisions For Liabilities Balance Sheet Subtotal 3181 6562 8048 4295 9795 082
Total Additions Including From Business Combinations Property Plant Equipment 1 8959 2209 73537 429  
Total Assets Less Current Liabilities10015 57018 37424 51557 63554 49827 523
Trade Creditors Trade Payables    7 63983 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 429 
Disposals Property Plant Equipment     11 115 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements